Ashingdon Gardens (block K) Management Company Limited ESSEX


Ashingdon Gardens (block K) Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02709595. The Ashingdon Gardens (block K) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Essex at 1 Bansons Yard. Postal code: CM5 9AA.

There is a single director in the company at the moment - John G., appointed on 25 November 2024. In addition, a secretary was appointed - John G., appointed on 1 September 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin M. who worked with the the company until 20 July 2000.

Ashingdon Gardens (block K) Management Company Limited Address / Contact

Office Address 1 Bansons Yard
Office Address2 Chipping Ongar
Town Essex
Post code CM5 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709595
Date of Incorporation Fri, 24th Apr 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (352 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

John G.

Position: Director

Appointed: 25 November 2024

John G.

Position: Secretary

Appointed: 01 September 2005

Rmc (corporate) Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2005

Resigned: 06 September 2005

Christine C.

Position: Director

Appointed: 22 July 2004

Resigned: 25 November 2024

Equity Directors Limited

Position: Corporate Director

Appointed: 31 October 2002

Resigned: 22 July 2004

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2002

Resigned: 18 February 2005

Hull And Company

Position: Corporate Secretary

Appointed: 20 July 2000

Resigned: 25 September 2002

Glenn M.

Position: Director

Appointed: 29 July 1999

Resigned: 25 September 2002

Mark L.

Position: Director

Appointed: 16 February 1994

Resigned: 29 July 1999

Paul F.

Position: Director

Appointed: 23 July 1993

Resigned: 16 February 1994

Amy L.

Position: Director

Appointed: 16 December 1992

Resigned: 10 January 1996

Kevin M.

Position: Secretary

Appointed: 10 December 1992

Resigned: 20 July 2000

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1992

Resigned: 24 April 1993

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 24 April 1992

Resigned: 24 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand16 20112 68511 24512 1667 89812 33020 617
Current Assets19 26115 47014 03014 95410 68113 11620 617
Debtors3 0602 7852 7852 7892 783786 
Other
Accrued Liabilities Deferred Income4 6383 0313 9422 6035 7708611 402
Average Number Employees During Period 11111 
Creditors4 6383 0313 9422 6035 7708611 544
Net Current Assets Liabilities14 62312 43910 08812 3524 91112 25519 073
Trade Creditors Trade Payables      142
Trade Debtors Trade Receivables3 0602 7852 7852 7892 783786 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2024-08-31
filed on: 21st, November 2024
Free Download (7 pages)

Company search

Advertisements